Company NameDempsey Print Limited
Company StatusDissolved
Company Number04888592
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 8 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameTerence Dempsey
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RolePrinter
Correspondence Address4 Emerald Street
Dingle
Liverpool
L8 9ZB
Secretary NameMaureen Dempsey
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Emerald Street
Dingle
Liverpool
L8 9ZB
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address7 Park Street
Manchester
M3 1EU
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2007
Net Worth-£30,748
Cash£236
Current Liabilities£53,924

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2009Registered office changed on 05/02/2009 from c/o whitnalls 1ST floor cotton house old hall street liverpool L3 9TX (1 page)
5 February 2009Appointment of a voluntary liquidator (1 page)
5 February 2009Statement of affairs with form 4.19 (5 pages)
9 July 2008Return made up to 04/09/07; no change of members (6 pages)
16 June 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 August 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
2 October 2006Return made up to 04/09/06; full list of members (6 pages)
16 February 2006Return made up to 04/09/05; full list of members (6 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 April 2005Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
25 November 2004Return made up to 04/09/04; full list of members (6 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Ad 04/09/03--------- £ si 1@1=1 £ ic 1/2 (1 page)
27 October 2003Registered office changed on 27/10/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (1 page)
4 September 2003Incorporation (12 pages)